Search icon

JS TAX PROFESSIONAL LLC

Company Details

Entity Name: JS TAX PROFESSIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 Feb 2012 (13 years ago)
Date of dissolution: 23 Feb 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Feb 2017 (8 years ago)
Document Number: L12000018466
FEI/EIN Number 45-4467886
Address: 227 Olive Tree Circle, The Reserve At River Bridge, Greenacres, FL, 33413, US
Mail Address: 227 Olive Tree Circle, The Reserve At River Bridge, Greenacres, FL, 33413, US
ZIP code: 33413
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SANCHEZ JANET Agent 227 Olive Tree Circle, Greenacres, FL, 33413

Managing Member

Name Role Address
SANCHEZ JANET Managing Member 227 Olive Tree Circle, Greenacres, FL, 33413

Manager

Name Role Address
BAQUE YVETTE M Manager 227 OLIVE TREE CIRCLE, GREENACRES, FL, 33413

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000117516 LIBERTY TAX SERVICE EXPIRED 2015-11-19 2020-12-31 No data 8993 OKEECHOBEE BLVD., S6110, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-02-23 No data No data
LC AMENDMENT 2015-11-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 227 Olive Tree Circle, The Reserve At River Bridge, Greenacres, FL 33413 No data
CHANGE OF MAILING ADDRESS 2015-04-29 227 Olive Tree Circle, The Reserve At River Bridge, Greenacres, FL 33413 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 227 Olive Tree Circle, The Reserve At River Bridge, Greenacres, FL 33413 No data
LC AMENDMENT 2012-02-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000455505 LAPSED 502016CA004802XXXXMB 15TH JUD CIR. PALM BEACH CO. 2016-06-12 2021-08-01 $184,157.03 GLOBAL ANDROS, LLC, 4125 NW 88TH AVENUE, SUNRISE, FLORIDA 33351

Documents

Name Date
ANNUAL REPORT 2016-04-30
LC Amendment 2015-11-19
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-12
LC Amendment 2012-02-27
Florida Limited Liability 2012-02-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State